Company NameSmith St.Aubyn (Holdings)Limited
Company StatusDissolved
Company Number00263011
CategoryPrivate Limited Company
Incorporation Date26 February 1932(92 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameSmith St. Aubyn (Holdings) P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(74 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 05 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed22 August 2008(76 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address33 Hedingham Road
Chafford Hundred
Grays
Essex
RM16 6BH
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(76 years, 12 months after company formation)
Appointment Duration11 months (closed 05 January 2010)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address8a Highbury Crescent
Islington
London
N5 1RN
Director NameMr David Edward Mason
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(60 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleBill Broker
Country of ResidenceEngland
Correspondence Address2 Oakwood
Wallington
Surrey
SM6 0RD
Director NameMr David Thomas Richard Pearce
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(60 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleBill Broker
Correspondence AddressHeath Farm House Chapel Lane
Pirbright
Woking
Surrey
GU24 0LU
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(60 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2002)
RoleBill Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Secretary NameMr David Edward Mason
NationalityBritish
StatusResigned
Appointed28 June 1992(60 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakwood
Wallington
Surrey
SM6 0RD
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(64 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameTimothy James Ralph Sheldon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(64 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address38 Westbridge Road
London
SW11 3PW
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed28 February 1997(65 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed31 August 2001(69 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(69 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(70 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(71 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(71 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed12 October 2005(73 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameMr Martin Charles Murray
NationalityBritish
StatusResigned
Appointed11 January 2006(73 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed14 August 2006(74 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(76 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 February 2009)
RoleGroup Risk Director
Country of ResidenceEngland
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB

Location

Registered Address5th Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
11 August 2009Return made up to 13/06/09; full list of members (5 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
15 April 2009Appointment terminated director rosemary harris (1 page)
1 April 2009Withdrawal of application for striking off (1 page)
1 April 2009Director appointed katie murray (2 pages)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (1 page)
31 October 2008Memorandum of capital processed 31/10/08, reduction of capital from £10400000 to £0.25 ord. Dated 13/10/08 (1 page)
31 October 2008Statement by directors (1 page)
31 October 2008Solvency statement dated 13/10/08 (1 page)
31 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2008Appointment terminated director donald hope (1 page)
29 September 2008Secretary appointed paul forsythe (1 page)
29 September 2008Registered office changed on 29/09/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
29 September 2008Appointment terminated secretary martin murray (1 page)
29 September 2008Director appointed rosemary harris (2 pages)
17 June 2008Return made up to 13/06/08; full list of members (5 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 August 2007Application for reregistration from PLC to private (1 page)
31 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 August 2007Re-registration of Memorandum and Articles (8 pages)
31 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2007Return made up to 13/06/07; full list of members (5 pages)
14 June 2007Full accounts made up to 31 December 2006 (11 pages)
25 August 2006New director appointed (3 pages)
25 August 2006Director resigned (1 page)
7 July 2006Return made up to 13/06/06; full list of members (7 pages)
16 June 2006Full accounts made up to 31 December 2005 (11 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
13 December 2005Director's particulars changed (1 page)
11 November 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
31 March 2005Director's particulars changed (1 page)
2 August 2004Full accounts made up to 31 December 2003 (9 pages)
23 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Return made up to 29/06/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (9 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
4 August 2002Full accounts made up to 31 December 2001 (9 pages)
1 February 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
22 August 2001Full accounts made up to 31 December 2000 (10 pages)
31 July 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
13 April 2001Director resigned (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 November 2000Auditor's resignation (1 page)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
6 September 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2000Director resigned (1 page)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
4 August 1999Return made up to 29/06/99; no change of members (6 pages)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
29 July 1998Return made up to 29/06/98; full list of members (6 pages)
22 October 1997Full group accounts made up to 31 March 1997 (22 pages)
9 September 1997Certificate of reduction of issued capital (1 page)
8 September 1997O/C reduction in share capital £ ic 12020000/ 10400000 (4 pages)
27 August 1997Return made up to 29/06/97; bulk list available separately (7 pages)
21 August 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
3 July 1997Memorandum and Articles of Association (29 pages)
3 April 1997Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Accounting reference date shortened from 30/04 to 31/03 (2 pages)
3 April 1997New secretary appointed (2 pages)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (1 page)
2 September 1996Full group accounts made up to 30 April 1996 (25 pages)
2 September 1996Return made up to 29/06/96; bulk list available separately (8 pages)
19 February 1996Ad 02/01/96--------- £ si [email protected] (2 pages)
19 February 1996Statement of affairs (5 pages)
17 January 1996Ad 02/01/96--------- £ si [email protected]=5000000 £ ic 7020000/12020000 (2 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996£ nc 7020000/12020000 02/01/96 (1 page)
20 July 1995Return made up to 29/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 December 1984Memorandum and Articles of Association (53 pages)
9 May 1977Accounts made up to 5 April 1976 (19 pages)